- Company Overview for BIOWEST LIMITED (03781889)
- Filing history for BIOWEST LIMITED (03781889)
- People for BIOWEST LIMITED (03781889)
- More for BIOWEST LIMITED (03781889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB England to Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB on 31 May 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
28 Apr 2013 | TM02 | Termination of appointment of Lee Tucker as a secretary | |
10 Apr 2013 | TM01 | Termination of appointment of Paula Lungmuss as a director | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ United Kingdom on 21 November 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from 1 Acorn House the Broyle Ringmer East Sussex BN8 5NN on 21 November 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Mr Stefan Michelsen as a director | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Brian Page as a director | |
10 Oct 2011 | AP01 | Appointment of Mrs Paula Lungmuss as a director |